About

Registered Number: 03728924
Date of Incorporation: 09/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 24 Chiswell Street, Third Floor, London, EC1Y 4YX,

 

Forever Enterprises Ltd was registered on 09 March 1999 with its registered office in London. The organisation has one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOB, Michael 22 March 1999 12 March 2014 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 06 April 2018
AD01 - Change of registered office address 26 March 2018
MR01 - N/A 04 September 2017
MR01 - N/A 14 July 2017
MR04 - N/A 30 June 2017
MR04 - N/A 08 June 2017
MR04 - N/A 08 June 2017
MR04 - N/A 08 June 2017
MR04 - N/A 08 June 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 29 March 2017
AD01 - Change of registered office address 21 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 13 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 04 March 2013
MG01 - Particulars of a mortgage or charge 08 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 16 March 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 21 March 2007
363a - Annual Return 10 March 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 22 March 2005
AA - Annual Accounts 22 November 2004
363a - Annual Return 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
AA - Annual Accounts 29 October 2003
363a - Annual Return 21 March 2003
AA - Annual Accounts 18 November 2002
363a - Annual Return 21 March 2002
AA - Annual Accounts 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
395 - Particulars of a mortgage or charge 25 July 2001
363a - Annual Return 22 June 2001
AA - Annual Accounts 31 August 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
363a - Annual Return 11 May 2000
225 - Change of Accounting Reference Date 14 February 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
123 - Notice of increase in nominal capital 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
395 - Particulars of a mortgage or charge 24 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
395 - Particulars of a mortgage or charge 30 July 1999
RESOLUTIONS - N/A 25 May 1999
MEM/ARTS - N/A 25 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
287 - Change in situation or address of Registered Office 24 May 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

A registered charge 12 July 2017 Outstanding

N/A

Deed of charge over credit balances 02 August 2012 Fully Satisfied

N/A

Rent deposit deed 25 February 2004 Fully Satisfied

N/A

Legal charge 20 July 2001 Fully Satisfied

N/A

All assets debenture 17 August 1999 Fully Satisfied

N/A

Debenture 21 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.